Shortcuts

Industrial Holdings Limited

Type: NZ Limited Company (Ltd)
9429032638462
NZBN
2156300
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
13 Camp Street
Level 1
Queenstown 9300
New Zealand
Other address (Address For Share Register) used since 14 Oct 2013
19 Reid Crescent
Arrowtown
Arrowtown 9302
New Zealand
Registered & physical & service address used since 13 Oct 2022

Industrial Holdings Limited, a registered company, was registered on 22 Jul 2008. 9429032638462 is the NZ business identifier it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was classified. This company has been managed by 4 directors: John Scobie - an active director whose contract began on 17 Nov 2014,
James Hadley - an active director whose contract began on 17 Nov 2014,
Rory O'donnell - an active director whose contract began on 17 Nov 2014,
William Frank Baddeley - an inactive director whose contract began on 22 Jul 2008 and was terminated on 29 Oct 2015.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 19 Reid Crescent, Arrowtown, Arrowtown, 9302 (registered address),
19 Reid Crescent, Arrowtown, Arrowtown, 9302 (physical address),
19 Reid Crescent, Arrowtown, Arrowtown, 9302 (service address),
13 Camp Street, Level 1, Queenstown, 9300 (other address) among others.
Industrial Holdings Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address up until 13 Oct 2022.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 250 shares (25%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 450 shares (45%). Lastly we have the next share allotment (300 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 01 Apr 2022 to 13 Oct 2022

Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 26 Nov 2018 to 01 Apr 2022

Address #3: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 12 Jun 2017 to 26 Nov 2018

Address #4: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 22 Oct 2013 to 12 Jun 2017

Address #5: Level 1 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 13 Oct 2010 to 22 Oct 2013

Address #6: 8 Arthur's Track, Arthur's Point, Queenstown New Zealand

Registered & physical address used from 22 Jul 2008 to 13 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Scobie, Philippa Kirstin Arrowtown
Arrowtown
9302
New Zealand
Individual Scobie, John Alexander Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 450
Entity (NZ Limited Company) Butterfli Enterprises Limited
Shareholder NZBN: 9429037300760
Level 2
11-17 Church Street, Queenstown 9300
Shares Allocation #3 Number of Shares: 300
Entity (NZ Limited Company) Robins Road Limited
Shareholder NZBN: 9429034575765
Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Legrice, Richard Oram Epsom
Auckland

New Zealand
Individual Scobie, Phillipa Kirstin Arrowtown
Arrowtown
9302
New Zealand
Individual Legrice, Richard Oram Epsom
Auckland

New Zealand
Individual Baddeley, William Frank Arthurs Point
Queentstown
Individual Tomkins, Andrew Justin Fernhill
Queenstown

New Zealand
Individual Baddeley, William Frank Arthurs Point
Queentstown
Individual O'donnell, Lynette Ann Greymouth

New Zealand
Individual O'donnell, Francis Patrick Greymouth

New Zealand
Individual Baddeley, Margot Louise Havelock North

New Zealand
Directors

John Scobie - Director

Appointment date: 17 Nov 2014

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 10 Oct 2019

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 17 Nov 2014

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Sep 2017


James Hadley - Director

Appointment date: 17 Nov 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Jun 2015


Rory O'donnell - Director

Appointment date: 17 Nov 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Nov 2014


William Frank Baddeley - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 29 Oct 2015

Address: Arthurs Point, Queentstown, New Zealand

Address used since 22 Jul 2008

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street

Similar companies